This company is commonly known as Rcp Service Centre Limited. The company was founded 24 years ago and was given the registration number 03953279. The firm's registered office is in OXFORD. You can find them at The Old Dairy 12 Stephen Road, Headington, Oxford, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | RCP SERVICE CENTRE LIMITED |
---|---|---|
Company Number | : | 03953279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Dairy 12 Stephen Road, Headington, Oxford, England, OX3 9AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Dairy, 12 Stephen Road, Headington, Oxford, United Kingdom, OX3 9AY | Director | 01 April 2021 | Active |
81 Springhill Road, Grendon Underwood, Aylesbury, HP18 0TQ | Secretary | 22 March 2000 | Active |
Leys Farm, Moreton, Thame, United Kingdom, OX9 2HY | Secretary | 25 March 2006 | Active |
16 Estover Way, Chinnor, OX39 4TF | Secretary | 14 March 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 March 2000 | Active |
The Old Dairy, 12 Stephen Road, Headington, Oxford, United Kingdom, OX3 9AY | Director | 02 January 2019 | Active |
Leys Farm, Moreton, Thame, United Kingdom, OX9 2HY | Director | 01 July 2007 | Active |
Leys Farm, Moreton, Thame, England, OX9 2HY | Director | 25 March 2006 | Active |
Leys Farm, Moreton, Thame, OX9 2HY | Director | 22 March 2000 | Active |
16 Estover Way, Chinnor, OX39 4TF | Director | 21 June 2005 | Active |
24, Onslow Drive, Thame, United Kingdom, OX9 3YY | Director | 25 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 March 2000 | Active |
Mr Ciro Gargiulo | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | The Old Dairy, 12 Stephen Road, Oxford, OX3 9AY |
Nature of control | : |
|
Mr Robert Day | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | The Old Dairy, 12 Stephen Road, Oxford, OX3 9AY |
Nature of control | : |
|
Mr Robin Charles Pickett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leys Farm, Moreton, Thame, England, OX9 2HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2019-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.